This company is commonly known as Universe Media Group Limited. The company was founded 38 years ago and was given the registration number 02012469. The firm's registered office is in MANCHESTER. You can find them at Oakland House 2nd Floor, 76 Talbot Road, Old Trafford, Manchester, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | UNIVERSE MEDIA GROUP LIMITED |
---|---|---|
Company Number | : | 02012469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1986 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakland House 2nd Floor, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton 85 Wepre Park, Connahs Quay, Deeside, CH5 4HL | Director | 29 August 1997 | Active |
The White House Church Street, Barkston Ash, Tadcaster, LS24 9TT | Director | 27 March 1997 | Active |
16 Alpraham Crescent, Chester, CH2 1QX | Secretary | - | Active |
21 Glenholme Park, Clayton, Bradford, BD14 6NF | Secretary | 28 May 1998 | Active |
The Bracken Neston Road, Burton, South Wirral, L64 5SY | Director | 01 October 1994 | Active |
28 Shropshire Close, Middlewich, CW10 9ES | Director | 14 December 2000 | Active |
16 Alpraham Crescent, Chester, CH2 1QX | Director | 29 August 1997 | Active |
21 Glenholme Park, Clayton, Bradford, BD14 6NF | Director | 28 May 1998 | Active |
2 Proby Park Barnhill Road, Dalkey, Ireland, IRISH | Director | - | Active |
Oakland House, 2nd Floor, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ | Director | 01 July 2009 | Active |
Summercove House, Kinsale, Ireland, IRISH | Director | - | Active |
1 Mayfield Road, Wylde Green, Sutton Coldfield, B73 5QL | Director | - | Active |
143 New Church Road, Hove, BN3 4DB | Director | - | Active |
Solva, Baskerville Lane Lower Shiplake, Henley On Thames, RG9 3JY | Director | - | Active |
7 Mornington Avenue, Cheadle, Stockport, SK8 1NL | Director | 01 November 1994 | Active |
3 School Road North, Rudheath, Northwich, CW9 7RG | Director | 29 August 1997 | Active |
185 Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LL | Director | - | Active |
78 London Road, Guildford, GU1 1SS | Director | - | Active |
St Marys House Clifton Road, Winchester, SO22 5BP | Director | 28 May 1998 | Active |
Castlemitchell South, Athy, Ireland, | Director | 01 December 2008 | Active |
Cartref Huddersfield Road, Denshaw, Oldham, OL3 5SB | Director | - | Active |
15 Gateland Drive, Shadwell, Leeds, LS17 8HU | Director | 19 March 1999 | Active |
Keythorpe Grange, East Norton, LE7 9XL | Director | - | Active |
Mr Clive Leach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Address | : | 100, Barbirolli Square, Manchester, M2 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-11-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-30 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-29 | Insolvency | Liquidation in administration extension of period. | Download |
2021-12-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-11-25 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Insolvency | Liquidation in administration proposals. | Download |
2021-05-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-04-02 | Resolution | Resolution. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.